Company NameMaster Flo Valve Co. (UK) Ltd.
DirectorsMark McNeill and Jeffery McLeod Colbert
Company StatusActive
Company Number01907273
CategoryPrivate Limited Company
Incorporation Date22 April 1985(39 years ago)
Previous NameZonor Limited

Business Activity

Section CManufacturing
SIC 2913Manufacture of taps and valves
SIC 28140Manufacture of taps and valves

Directors

Director NameMark McNeill
Date of BirthJuly 1961 (Born 62 years ago)
NationalityCanadian
StatusCurrent
Appointed31 March 2003(17 years, 11 months after company formation)
Appointment Duration21 years, 1 month
RoleBusinessman
Country of ResidenceCanada
Correspondence Address13827 90 Ave
Edmonton
Alberta
T5r 4t3
Director NameMr Jeffery McLeod Colbert
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityCanadian
StatusCurrent
Appointed01 November 2019(34 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleSales Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 2562
2404 Swiss Tower 2404 Swiss Tower, Jumeirah Lakes
Dubai
United Arab Emirates
Secretary NameMr Baldave Singh Randhawa
StatusCurrent
Appointed01 November 2019(34 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address4505 74 Avenue 4505 74 Avenue
Edmonton
Alberta
T6b 2h5
Secretary NameFirst Cb Trustee Limited (Corporation)
StatusCurrent
Appointed20 January 1998(12 years, 9 months after company formation)
Appointment Duration26 years, 3 months
Correspondence AddressSt. Brides House 10 Salisbury Square
London
EC4Y 8EH
Director NameHarry Richard Cove
Date of BirthDecember 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2005)
RoleManaging Director
Correspondence Address62 Marlboro Road
Edmonton
Alberta
T6j-2c6
Canada
Director NameRobert Malcolm Evans
Date of BirthNovember 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address982 Olgilvie Boulevard
Edmonton
Alberta T6r 1j9
Foreign
Canada
Director NameTony Man Leung Lam
Date of BirthMarch 1951 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1996)
RoleEngineering Director
Correspondence Address61 Blue Quill Crescent
Edmonton
Alberta T6j 6c5
Foreign
Director NameJames Duncan McNeill
Date of BirthMarch 1931 (Born 93 years ago)
NationalityCanadian
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address3750 Wolfe Street Sw
Calgary
Alberta T2t 3r2
Foreign
Director NameLen C Lambert
Date of BirthMay 1955 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed30 June 1996(11 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2003)
RoleVice President Of Finance
Correspondence Address505 Ronning Street
Edmonton
Alberta
T6r 1b6
Canada
Director NameAlvin Schreiner
Date of BirthMarch 1942 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed30 June 1996(11 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 March 2009)
RoleBusinessman
Correspondence Address10603 - Willowgreen Drive
Calgary
Alberta
T2j 1p5
Secretary NameLen C Lambert
NationalityCanadian
StatusResigned
Appointed31 March 2003(17 years, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 19 June 2019)
RoleBusinessman
Correspondence Address505 Ronning Street
Edmonton
Alberta
T6r 1b6
Canada
Director NameChad Michael Dannish
Date of BirthDecember 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2005(19 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 March 2009)
RoleGeneral Manager
Correspondence Address14720-44 Ave N.W. Edmonton
Edmonton
Alberta
T6h 5t9
Canada
Director NameJames Douglas McNeill
Date of BirthApril 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2009(23 years, 11 months after company formation)
Appointment Duration1 day (resigned 02 April 2009)
RoleExec Vp Business Dev
Country of ResidenceCanada
Correspondence Address35 Eagle Ridge Drive S.2.
Calgary
Alberta T2v2v5
Canada
Director NameDuncan Macfarlane Srewart
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(23 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 January 2011)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address225 Queens Road
Aberdeen
AB15 8DL
Scotland
Director NameMichael Henderson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(23 years, 11 months after company formation)
Appointment Duration9 years (resigned 01 April 2018)
RoleVice President
Country of ResidenceIndonesia
Correspondence AddressGraha Inti Fauzi 9th Floor
Buncit Raya No. 22
Jakarta
12510
Secretary NameBloomsbury Registrars Limited (Corporation)
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration6 years (resigned 20 January 1998)
Correspondence Address8 Coldbath Square
London
EC1R 5HL

Contact

Websitemasterflo.co.uk

Location

Registered Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60k at £1Master Flo Valve Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£11,344,444
Gross Profit£3,535,876
Net Worth£3,280,620
Cash£1,050,370
Current Liabilities£664,094

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Charges

24 November 1998Delivered on: 2 December 1998
Persons entitled: Master Flo Valve Inc

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding
2 November 1995Delivered on: 23 November 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

16 October 2023Accounts for a small company made up to 31 March 2023 (14 pages)
27 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
16 November 2022Accounts for a small company made up to 31 March 2022 (14 pages)
16 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
27 September 2021Accounts for a small company made up to 31 March 2021 (12 pages)
7 April 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
6 October 2020Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 6 October 2020 (1 page)
6 October 2020Registered office address changed from 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 6 October 2020 (1 page)
21 August 2020Accounts for a small company made up to 31 March 2020 (15 pages)
23 March 2020Appointment of Mr. Baldave Singh Randhawa as a secretary on 1 November 2019 (2 pages)
23 March 2020Termination of appointment of Len C Lambert as a secretary on 19 June 2019 (1 page)
23 March 2020Appointment of Mr. Jeffery Mcleod Colbert as a director on 1 November 2019 (2 pages)
23 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
8 August 2019Accounts for a small company made up to 31 March 2019 (12 pages)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
30 May 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
30 May 2019Termination of appointment of Michael Henderson as a director on 1 April 2018 (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
13 August 2018Accounts for a small company made up to 31 March 2018 (12 pages)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
22 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 July 2017Full accounts made up to 31 March 2017 (24 pages)
20 July 2017Full accounts made up to 31 March 2017 (24 pages)
6 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 June 2016Full accounts made up to 31 March 2016 (27 pages)
22 June 2016Full accounts made up to 31 March 2016 (27 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 60,000
(5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 60,000
(5 pages)
3 July 2015Full accounts made up to 31 March 2015 (21 pages)
3 July 2015Full accounts made up to 31 March 2015 (21 pages)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 60,000
(5 pages)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 60,000
(5 pages)
22 July 2014Full accounts made up to 31 March 2014 (20 pages)
22 July 2014Full accounts made up to 31 March 2014 (20 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 60,000
(5 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 60,000
(5 pages)
25 July 2013Accounts made up to 31 March 2013 (20 pages)
25 July 2013Accounts made up to 31 March 2013 (20 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 June 2012Accounts made up to 31 March 2012 (20 pages)
14 June 2012Accounts made up to 31 March 2012 (20 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 October 2011Amended full accounts made up to 31 March 2011 (24 pages)
11 October 2011Amended full accounts made up to 31 March 2011 (24 pages)
29 September 2011Accounts made up to 31 March 2011 (20 pages)
29 September 2011Accounts made up to 31 March 2011 (20 pages)
7 February 2011Director's details changed for V.P. Asia Pacific Operations Michael Henderson on 1 October 2009 (2 pages)
7 February 2011Director's details changed for V.P. Asia Pacific Operations Michael Henderson on 1 October 2009 (2 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
7 February 2011Director's details changed for V.P. Asia Pacific Operations Michael Henderson on 1 October 2009 (2 pages)
4 February 2011Termination of appointment of Duncan Srewart as a director (1 page)
4 February 2011Termination of appointment of Duncan Srewart as a director (1 page)
29 June 2010Accounts made up to 31 March 2010 (20 pages)
29 June 2010Accounts made up to 31 March 2010 (20 pages)
4 May 2010Appointment of V.P. Asia Pacific Operations Michael Henderson as a director (1 page)
4 May 2010Appointment of V.P. Asia Pacific Operations Michael Henderson as a director (1 page)
4 May 2010Termination of appointment of James Mcneill as a director (1 page)
4 May 2010Termination of appointment of James Mcneill as a director (1 page)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
19 February 2010Secretary's details changed for First Cb Trustee Limited on 28 January 2010 (2 pages)
19 February 2010Secretary's details changed for First Cb Trustee Limited on 28 January 2010 (2 pages)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for James Douglas Mcneill on 31 December 2009 (2 pages)
18 February 2010Director's details changed for Mark Mcneill on 31 December 2009 (2 pages)
18 February 2010Director's details changed for James Douglas Mcneill on 31 December 2009 (2 pages)
18 February 2010Director's details changed for Mark Mcneill on 31 December 2009 (2 pages)
9 February 2010Appointment of Duncan Macfarlane Srewart as a director (2 pages)
9 February 2010Appointment of Duncan Macfarlane Srewart as a director (2 pages)
22 July 2009Accounts made up to 31 March 2009 (15 pages)
22 July 2009Accounts made up to 31 March 2009 (15 pages)
4 June 2009Appointment terminated director chad dannish (1 page)
4 June 2009Director appointed james douglas mcneill (2 pages)
4 June 2009Director appointed james douglas mcneill (2 pages)
4 June 2009Appointment terminated director alvin schreiner (1 page)
4 June 2009Appointment terminated director alvin schreiner (1 page)
4 June 2009Appointment terminated director chad dannish (1 page)
2 February 2009Return made up to 31/12/08; full list of members (4 pages)
2 February 2009Return made up to 31/12/08; full list of members (4 pages)
3 June 2008Accounts made up to 31 March 2008 (16 pages)
3 June 2008Accounts made up to 31 March 2008 (16 pages)
12 March 2008Return made up to 31/12/07; no change of members (8 pages)
12 March 2008Return made up to 31/12/07; no change of members (8 pages)
9 August 2007Accounts made up to 31 March 2007 (15 pages)
9 August 2007Accounts made up to 31 March 2007 (15 pages)
2 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2006Accounts made up to 31 March 2006 (14 pages)
2 August 2006Accounts made up to 31 March 2006 (14 pages)
9 March 2006Return made up to 31/12/05; full list of members (8 pages)
9 March 2006Return made up to 31/12/05; full list of members (8 pages)
24 February 2006New director appointed (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006New director appointed (2 pages)
23 August 2005Accounts made up to 31 March 2005 (14 pages)
23 August 2005Accounts made up to 31 March 2005 (14 pages)
15 April 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 April 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 September 2004Registered office changed on 29/09/04 from: 25 new street square london EC4A 3LN (1 page)
29 September 2004Registered office changed on 29/09/04 from: 25 new street square london EC4A 3LN (1 page)
10 June 2004Accounts made up to 31 March 2004 (15 pages)
10 June 2004Accounts made up to 31 March 2004 (15 pages)
28 January 2004Return made up to 31/12/03; full list of members (8 pages)
28 January 2004Return made up to 31/12/03; full list of members (8 pages)
30 June 2003Accounts made up to 31 March 2003 (15 pages)
30 June 2003Accounts made up to 31 March 2003 (15 pages)
26 June 2003New director appointed (1 page)
26 June 2003New director appointed (1 page)
17 June 2003New secretary appointed (2 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
1 March 2003Return made up to 31/12/02; full list of members (8 pages)
1 March 2003Return made up to 31/12/02; full list of members (8 pages)
3 January 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
3 January 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
28 May 2002Accounts made up to 31 December 2001 (20 pages)
28 May 2002Accounts made up to 31 December 2001 (20 pages)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
25 May 2001Accounts made up to 31 December 2000 (14 pages)
25 May 2001Accounts made up to 31 December 2000 (14 pages)
20 February 2001Return made up to 31/12/00; full list of members (7 pages)
20 February 2001Return made up to 31/12/00; full list of members (7 pages)
18 May 2000Accounts made up to 31 December 1999 (14 pages)
18 May 2000Accounts made up to 31 December 1999 (14 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 1999Accounts made up to 31 December 1998 (14 pages)
12 May 1999Accounts made up to 31 December 1998 (14 pages)
5 February 1999Return made up to 31/12/98; no change of members (4 pages)
5 February 1999Return made up to 31/12/98; no change of members (4 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
28 May 1998Accounts made up to 31 December 1997 (14 pages)
28 May 1998Accounts made up to 31 December 1997 (14 pages)
24 March 1998Return made up to 31/12/97; no change of members (4 pages)
24 March 1998Return made up to 31/12/97; no change of members (4 pages)
19 February 1998New secretary appointed (2 pages)
19 February 1998Secretary resigned (1 page)
19 February 1998New secretary appointed (2 pages)
19 February 1998Registered office changed on 19/02/98 from: 8 coldbath square rosebery avenue london EC1R 5HL (1 page)
19 February 1998Secretary resigned (1 page)
19 February 1998Registered office changed on 19/02/98 from: 8 coldbath square rosebery avenue london EC1R 5HL (1 page)
28 November 1997Auditor's resignation (1 page)
28 November 1997Auditor's resignation (1 page)
29 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
18 April 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 April 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
26 September 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
15 July 1996Return made up to 31/12/95; full list of members (5 pages)
15 July 1996Return made up to 31/12/95; full list of members (5 pages)
23 November 1995Particulars of mortgage/charge (4 pages)
23 November 1995Particulars of mortgage/charge (4 pages)
14 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
14 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
10 March 1995Return made up to 31/12/94; full list of members (6 pages)
10 March 1995Return made up to 31/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
20 February 1992£ nc 1000/100000 25/06/91 (1 page)
20 February 1992£ nc 1000/100000 25/06/91 (1 page)
18 August 1988Memorandum and Articles of Association (13 pages)
18 August 1988Memorandum and Articles of Association (13 pages)